Company NameIron Butterfly Ltd
DirectorChristine Ohuruogu
Company StatusActive
Company Number06411468
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameChristine Ohuruogu
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleAthlete
Country of ResidenceEngland
Correspondence Address76 Evesham Road
Stratford
London
Greater London
E15 4AJ
Secretary NameMr Duncan William Gaskell
StatusResigned
Appointed09 April 2010(2 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address4 Woodwarde Road
London
SE22 8UJ
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN

Location

Registered Address29 Clarence Road Clarence Road
Hale
Altrincham
WA15 8SE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Christine Ohuruogu
100.00%
Ordinary

Financials

Year2014
Net Worth£691,227
Cash£479,177
Current Liabilities£74,998

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

12 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
29 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
5 August 2021Registered office address changed from 4 Woodwarde Road London SE22 8UJ England to 29 Clarence Road Clarence Road Hale Altrincham WA15 8SE on 5 August 2021 (1 page)
10 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 February 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 July 2020Registered office address changed from 6 the Causeway Teddington Middlesex TW11 0HE to 4 Woodwarde Road London SE22 8UJ on 8 July 2020 (1 page)
8 July 2020Termination of appointment of Duncan William Gaskell as a secretary on 8 July 2020 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 May 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
24 May 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
18 April 2010Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page)
18 April 2010Termination of appointment of Gc Secretarial Services Ltd as a secretary (1 page)
9 April 2010Director's details changed for Christine Ohuruogu on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Gc Secretarial Services Ltd on 31 March 2010 (2 pages)
9 April 2010Director's details changed for Christine Ohuruogu on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Christine Ohuruogu on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
9 April 2010Appointment of Mr Duncan William Gaskell as a secretary (1 page)
9 April 2010Secretary's details changed for Gc Secretarial Services Ltd on 31 March 2010 (2 pages)
9 April 2010Appointment of Mr Duncan William Gaskell as a secretary (1 page)
5 March 2010Registered office address changed from 55 Princes Gate, Exhibition Road London Greater London SW7 2PN on 5 March 2010 (3 pages)
5 March 2010Registered office address changed from 55 Princes Gate, Exhibition Road London Greater London SW7 2PN on 5 March 2010 (3 pages)
5 March 2010Registered office address changed from 55 Princes Gate, Exhibition Road London Greater London SW7 2PN on 5 March 2010 (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Return made up to 29/10/08; full list of members (3 pages)
9 December 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2007Incorporation (15 pages)
29 October 2007Incorporation (15 pages)